Search icon

DESCO CORPORATION - Florida Company Profile

Company Details

Entity Name: DESCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P27949
FEI/EIN Number 310869325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH, 43235-1648
Mail Address: 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH, 43235-1648
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BAILEY ROGER Vice President 150 E CAMPUS VIEW BLVD, SUITE 250, COLUMBUS, OH
GERTMENIAN, RUSSELL M. Secretary 52 E. GAY ST., COLUMBUS, OH
GERTMENIAN, RUSSELL M. Director 52 E. GAY ST., COLUMBUS, OH
SIEMER, ARNOLD B President 150 E CAMPUS VIEW BLVD. SUITE 25-, COLUMBUS, OH
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-04-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-13 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH 43235-1648 -
CHANGE OF MAILING ADDRESS 1991-03-13 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH 43235-1648 -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State